Oldfield Lane
Wirral
Merseyside
CH48 1PN
Wales
Secretary Name | John Stuart Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | 22 years, 8 months (closed 08 November 2014) |
Role | Company Director |
Correspondence Address | 30 Kingfisher Way Wirral Merseyside CH49 4PR Wales |
Director Name | Thomas Lloyd |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(1 year after company formation) |
Appointment Duration | -1 years, 6 months (resigned 01 September 1991) |
Role | Company Director |
Correspondence Address | 20a Shaftsbury Road Birkdale Southport PR8 4PS |
Registered Address | The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
2 at £1 | Harrisons Dairies LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£398,616 |
Cash | £73 |
Current Liabilities | £989,328 |
Latest Accounts | 28 February 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
8 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2014 | Administrator's progress report to 30 July 2014 (20 pages) |
8 August 2014 | Notice of move from Administration to Dissolution on 30 July 2014 (22 pages) |
14 March 2014 | Statement of affairs with form 2.14B (6 pages) |
14 March 2014 | Administrator's progress report to 13 February 2014 (17 pages) |
22 October 2013 | Notice of deemed approval of proposals (1 page) |
9 October 2013 | Statement of administrator's proposal (31 pages) |
30 August 2013 | Registered office address changed from Morton House Kenyons Lane Maghull Merseyside L31 0BP on 30 August 2013 (2 pages) |
19 August 2013 | Appointment of an administrator (1 page) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
6 December 2012 | Accounts for a small company made up to 28 February 2012 (7 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
24 October 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 April 2009 | Accounts for a small company made up to 28 February 2008 (7 pages) |
25 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
15 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
7 January 2008 | Accounts for a small company made up to 28 February 2007 (7 pages) |
5 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
23 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
6 March 2006 | Return made up to 15/02/06; full list of members (6 pages) |
2 March 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
24 February 2005 | Return made up to 15/02/05; full list of members (6 pages) |
3 February 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
27 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
24 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
21 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
7 March 2002 | Return made up to 15/02/02; full list of members (6 pages) |
20 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
15 March 2001 | Return made up to 15/02/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 28 February 2000 (6 pages) |
15 March 2000 | Return made up to 15/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
8 August 1999 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 June 1999 | Director's particulars changed (1 page) |
21 February 1999 | Return made up to 15/02/99; no change of members (4 pages) |
25 March 1998 | Return made up to 15/02/98; full list of members (6 pages) |
25 February 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
23 October 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Return made up to 15/02/97; no change of members (4 pages) |
13 December 1996 | Accounts for a small company made up to 29 February 1996 (7 pages) |
26 November 1996 | Registered office changed on 26/11/96 from: 46 rodney street liverpool L1 9AA (1 page) |
22 February 1996 | Return made up to 15/02/96; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
3 July 1995 | Accounts for a small company made up to 28 February 1994 (6 pages) |
16 March 1994 | Particulars of mortgage/charge (4 pages) |